Entity Name: | LINCOLN PROPERTIES GROUP CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LINCOLN PROPERTIES GROUP CO. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Jun 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jun 1996 (29 years ago) |
Document Number: | L78303 |
FEI/EIN Number |
650238091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 Aragon Avenue, Suite 214, Coral Gables, FL, 33134, US |
Mail Address: | 300 Aragon Avenue, Suite 214, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
James P. Gueits, PLLC | Agent | 300 Aragon Avenue, Coral Gables, FL, 33134 |
Gueits James P | Director | 300 Aragon Avenue, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 300 Aragon Avenue, Suite 214, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2023-02-15 | 300 Aragon Avenue, Suite 214, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-15 | James P. Gueits, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-15 | 300 Aragon Avenue, Suite 214, Coral Gables, FL 33134 | - |
REINSTATEMENT | 1996-06-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000037279 | TERMINATED | 1000000874119 | DADE | 2021-01-25 | 2041-01-27 | $ 202,587.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-09-16 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-09-25 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-09-28 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State